Poulton Le Fylde
Lancs
FY6 8DA
Director Name | Mr James Paul Baker |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(16 years after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Secretary Name | Premier Property Management And Maintenance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2019(11 years after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | James Brian Harrocks |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage 50 Green Lane Formby Merseyside L37 7BH |
Director Name | Mr David John Moore |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Belmont Dairy Farm Knutsford Road Great Budworth Cheshire CW9 6NQ |
Director Name | Mr Nicholas Charles Morton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 8 Tree Way Knutsford WA16 9AL |
Director Name | Mr Jeremy Walker Simpson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Farm Ainsworth Crowton Cheshire CW8 2RS |
Secretary Name | Mr Nicholas Charles Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 8 Tree Way Knutsford |
Director Name | Dean Evans |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 March 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Regent Road Liverpool Merseyside L5 9SR |
Director Name | Mrs Christina Elaine Baker |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 April 2024) |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Nicolas Charles Morton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,893 |
Cash | £1,202 |
Current Liabilities | £19,151 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
28 September 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
14 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
14 April 2020 | Notification of a person with significant control statement (2 pages) |
14 April 2020 | Cessation of Nicholas Charles Morton as a person with significant control on 7 April 2020 (1 page) |
9 January 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
19 July 2019 | Change of details for Mr Nicholas Charles Morton as a person with significant control on 19 July 2019 (2 pages) |
19 July 2019 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 19 July 2019 (1 page) |
19 July 2019 | Appointment of Premier Property Management and Maintenance Limited as a secretary on 8 April 2019 (2 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
29 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
30 May 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
17 May 2018 | Termination of appointment of Nicholas Charles Morton as a secretary on 30 April 2018 (1 page) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
23 August 2016 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016 (1 page) |
11 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 March 2015 | Termination of appointment of Dean Evans as a director on 3 March 2015 (2 pages) |
17 March 2015 | Appointment of Christina Elaine Baker as a director on 5 February 2015 (3 pages) |
17 March 2015 | Termination of appointment of Dean Evans as a director on 3 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Dean Evans as a director on 3 March 2015 (2 pages) |
17 March 2015 | Appointment of Christina Elaine Baker as a director on 5 February 2015 (3 pages) |
17 March 2015 | Appointment of Christina Elaine Baker as a director on 5 February 2015 (3 pages) |
3 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
3 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
11 January 2015 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 January 2015 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to Castle Chambers 43 Castle Street Liverpool L2 9TL on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to Castle Chambers 43 Castle Street Liverpool L2 9TL on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to Castle Chambers 43 Castle Street Liverpool L2 9TL on 8 January 2015 (2 pages) |
16 December 2014 | Appointment of John Graham Earnshaw as a director on 28 October 2014 (3 pages) |
16 December 2014 | Appointment of John Graham Earnshaw as a director on 28 October 2014 (3 pages) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Termination of appointment of Nicholas Charles Morton as a director on 6 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Jeremy Walker Simpson as a director on 6 October 2014 (1 page) |
28 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
28 October 2014 | Termination of appointment of Jeremy Walker Simpson as a director on 6 October 2014 (1 page) |
28 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
28 October 2014 | Termination of appointment of James Brian Harrocks as a director on 6 October 2014 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Termination of appointment of David John Moore as a director on 6 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Nicholas Charles Morton as a director on 6 October 2014 (1 page) |
28 October 2014 | Termination of appointment of David John Moore as a director on 6 October 2014 (1 page) |
28 October 2014 | Appointment of Dean Evans as a director on 6 October 2014 (3 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Appointment of Dean Evans as a director on 6 October 2014 (3 pages) |
28 October 2014 | Appointment of Dean Evans as a director on 6 October 2014 (3 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Termination of appointment of David John Moore as a director on 6 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Jeremy Walker Simpson as a director on 6 October 2014 (1 page) |
28 October 2014 | Termination of appointment of James Brian Harrocks as a director on 6 October 2014 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Termination of appointment of James Brian Harrocks as a director on 6 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Nicholas Charles Morton as a director on 6 October 2014 (1 page) |
28 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Director's details changed for Mr Nicholas Charles Morton on 7 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Nicholas Charles Morton on 7 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Nicholas Charles Morton on 7 April 2014 (2 pages) |
5 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Mr Nicholas Charles Morton on 7 April 2014 (1 page) |
5 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Mr Nicholas Charles Morton on 7 April 2014 (1 page) |
5 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Mr Nicholas Charles Morton on 7 April 2014 (1 page) |
26 March 2014 | Previous accounting period shortened from 26 June 2013 to 31 May 2013 (1 page) |
26 March 2014 | Previous accounting period shortened from 26 June 2013 to 31 May 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 26 June 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 26 June 2012 (3 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Previous accounting period shortened from 30 June 2012 to 26 June 2012 (1 page) |
27 March 2013 | Previous accounting period shortened from 30 June 2012 to 26 June 2012 (1 page) |
2 July 2012 | Annual return made up to 7 April 2012 (16 pages) |
2 July 2012 | Annual return made up to 7 April 2012 (16 pages) |
2 July 2012 | Annual return made up to 7 April 2012 (16 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Registered office address changed from White & Company (Uk) Limited 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from White & Company (Uk) Limited 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 17 August 2011 (1 page) |
10 June 2011 | Annual return made up to 7 April 2011 (27 pages) |
10 June 2011 | Annual return made up to 7 April 2011 (27 pages) |
10 June 2011 | Annual return made up to 7 April 2011 (27 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (16 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (16 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (16 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 January 2010 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (3 pages) |
19 January 2010 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (3 pages) |
26 September 2009 | Return made up to 05/05/09; full list of members (6 pages) |
26 September 2009 | Return made up to 05/05/09; full list of members (6 pages) |
17 September 2009 | Director and secretary appointed nicholas charles morton (2 pages) |
17 September 2009 | Director appointed james brian harrocks (2 pages) |
17 September 2009 | Director appointed david john moore (3 pages) |
17 September 2009 | Director appointed james brian harrocks (2 pages) |
17 September 2009 | Director appointed jeremy simpson (3 pages) |
17 September 2009 | Director appointed jeremy simpson (3 pages) |
17 September 2009 | Director and secretary appointed nicholas charles morton (2 pages) |
17 September 2009 | Director appointed david john moore (3 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG (1 page) |
19 May 2009 | Appointment terminated director company directors LIMITED (1 page) |
19 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 May 2009 | Appointment terminated director company directors LIMITED (1 page) |
19 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 April 2008 | Incorporation (16 pages) |
7 April 2008 | Incorporation (16 pages) |